CS01 |
Confirmation statement with no updates 2024-03-23
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 2nd, November 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2023-07-24 director's details were changed
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-07-20
filed on: 21st, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 2 Radnor House Oakfield Close New Malden KT3 6RE. Change occurred on 2023-07-21. Company's previous address: 12a Qeenhythe Road Jacobs Well Guildford Surrey GU4 7NY England.
filed on: 21st, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-23
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 27th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-23
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 12a Qeenhythe Road Jacobs Well Guildford Surrey GU4 7NY. Change occurred on 2022-02-24. Company's previous address: 12 Queenhythe Road Jacobs Well Guildford Surrey GU4 7NY England.
filed on: 24th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 12 Queenhythe Road Jacobs Well Guildford Surrey GU4 7NY. Change occurred on 2021-11-30. Company's previous address: 67 Howard Road New Malden New Malden Surrey KT3 4EB England.
filed on: 30th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-03-23
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 19th, November 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2020-11-09
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-11-09
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-11-09
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-10-12
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-09-28
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-04
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-06-04
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-04
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-06-04
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-23
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-03-06
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-06 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-03-06
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-06 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 11th, September 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 67 Howard Road New Malden New Malden Surrey KT3 4EB. Change occurred on 2019-08-15. Company's previous address: 20 Egerton Road New Malden Surrey KT3 4AP.
filed on: 15th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-03-23
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 17th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-03-23
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 24th, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-03-23
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 12th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-23
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 21st, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-23
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-08: 10.00 GBP
capital
|
|
AD01 |
New registered office address 20 Egerton Road New Malden Surrey KT3 4AP. Change occurred on 2015-04-02. Company's previous address: 1 Manorgate Road Kingston-upon-Thames Surrey KT2 7AW England.
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, March 2014
| incorporation
|
Free Download
(29 pages)
|